C SPENCER ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with no updates |
08/04/248 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-12-09 with no updates |
06/04/236 April 2023 | Micro company accounts made up to 2023-03-31 |
11/01/2311 January 2023 | Confirmation statement made on 2022-12-09 with no updates |
08/04/228 April 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES |
13/11/2013 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
02/01/182 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
06/01/176 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | APPOINTMENT TERMINATED, SECRETARY GORDON GRATTON |
08/02/168 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHARLES SPENCER / 23/11/2015 |
24/11/1524 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GORDON CAMERON PAUL GRATTON / 23/11/2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 23/11/2015 |
16/03/1516 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
15/10/1215 October 2012 | PREVEXT FROM 31/01/2012 TO 31/03/2012 |
17/04/1217 April 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
12/01/1212 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THORNTON / 12/01/2012 |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM MILL LANE BARROW ON HUMBER NORTH LINCOLNSHIRE DN19 7BD |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
18/03/1118 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/03/1024 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
24/10/0924 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
25/02/0825 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
05/11/075 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
20/06/0720 June 2007 | NEW SECRETARY APPOINTED |
29/05/0729 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/03/075 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
30/06/0630 June 2006 | DIRECTOR RESIGNED |
08/03/068 March 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
19/10/0519 October 2005 | ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/01/06 |
23/02/0523 February 2005 | SECRETARY RESIGNED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | DIRECTOR RESIGNED |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
08/02/058 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company